MODUFLOW FAN SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
03/02/253 February 2025 | Registration of charge 045636860003, created on 2025-02-03 |
13/12/2413 December 2024 | Registration of charge 045636860002, created on 2024-11-29 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-15 with updates |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-15 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Termination of appointment of Ronald Philip Whitworth as a director on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PHILIP WHITWORTH / 21/04/2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM GREENSCOE HOUSE., GREENSCOE ASKAM IN FURNESS CUMBRIA LA16 7HE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR ANDREW LESLIE WALTON |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, SECRETARY BERYL WHITWORTH |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LORENZO RUSSO |
18/06/1918 June 2019 | DIRECTOR APPOINTED MR ANDREW MITCHELL WOOD |
18/06/1918 June 2019 | CESSATION OF BERYL WHITWORTH AS A PSC |
18/06/1918 June 2019 | CESSATION OF RONALD PHILIP WHITWORTH AS A PSC |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODUFLOW INVESTMENTS LIMITED |
18/06/1918 June 2019 | DIRECTOR APPOINTED MR LORENZO RUSSO |
09/05/199 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR RONALD PHILIP WHITWORTH / 06/04/2016 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS BERYL WHITWORTH / 06/04/2016 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
05/04/185 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD WHITWORTH |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERYL WHITWORTH |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
27/02/1027 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/12/0912 December 2009 | COMPANY NAME CHANGED AIR SYSTEMS CUMBRIA LIMITED CERTIFICATE ISSUED ON 12/12/09 |
12/12/0912 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/11/0925 November 2009 | CHANGE OF NAME 18/11/2009 |
03/11/093 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
03/11/093 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD PHILIP WHITWORTH / 03/11/2009 |
24/07/0924 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
06/11/056 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
02/12/032 December 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/12/032 December 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MODUFLOW FAN SYSTEMS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company